Level 9
London
W2 1BQ
LLP Designated Member Name | POLY Property (U.K.) Holdings Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 June 2017(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 9 months |
Correspondence Address | 3rd Floor J & C Building P.O. Box 362 Road Town Tortola Vg1110 |
LLP Designated Member Name | Lendlease Communities Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2016(same day as company formation) |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Registered Address | 5 Merchant Square Level 9 London W2 1BQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 29 April 2023 (11 months ago) |
---|---|
Next Return Due | 13 May 2024 (1 month, 2 weeks from now) |
29 September 2017 | Delivered on: 6 October 2017 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for the Secured Parties (Security Agent) Classification: A registered charge Particulars: The land known as st john bosco college, princes way, london SW19 6QE registered at the land registry with title number 379693. for further details please refer to schedule 1 of the charging instrument. Outstanding |
---|
31 December 2023 | Full accounts made up to 30 June 2023 (25 pages) |
---|---|
3 May 2023 | Confirmation statement made on 29 April 2023 with no updates (3 pages) |
7 January 2023 | Full accounts made up to 30 June 2022 (24 pages) |
12 September 2022 | Member's details changed for Lendlease Residential (Cg) Limited on 12 September 2022 (1 page) |
12 September 2022 | Registered office address changed from 20 Triton Street Regent's Place London NW1 3BF United Kingdom to 5 Merchant Square Level 9 London W2 1BQ on 12 September 2022 (1 page) |
29 June 2022 | Satisfaction of charge OC4117870001 in full (4 pages) |
10 May 2022 | Confirmation statement made on 29 April 2022 with no updates (3 pages) |
30 December 2021 | Full accounts made up to 30 June 2021 (26 pages) |
10 May 2021 | Confirmation statement made on 29 April 2021 with no updates (3 pages) |
27 November 2020 | Full accounts made up to 30 June 2020 (22 pages) |
29 April 2020 | Confirmation statement made on 29 April 2020 with no updates (3 pages) |
11 December 2019 | Full accounts made up to 30 June 2019 (16 pages) |
3 June 2019 | Confirmation statement made on 11 May 2019 with no updates (3 pages) |
7 November 2018 | Full accounts made up to 30 June 2018 (16 pages) |
2 November 2018 | Member's details changed for Lend Lease Residential (Cg) Plc on 27 June 2017 (1 page) |
2 November 2018 | Change of details for Lendlease Residential (Cg) Plc as a person with significant control on 27 June 2017 (2 pages) |
9 August 2018 | Cessation of Poly Property (U.K.) Holdings Limited as a person with significant control on 27 June 2017 (1 page) |
5 June 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
27 February 2018 | Full accounts made up to 30 June 2017 (13 pages) |
6 October 2017 | Registration of charge OC4117870001, created on 29 September 2017 (44 pages) |
6 October 2017 | Registration of charge OC4117870001, created on 29 September 2017 (44 pages) |
3 July 2017 | Appointment of Poly Property (U.K.) Holdings Limited as a member on 27 June 2017 (2 pages) |
3 July 2017 | Notification of Poly Property (U.K.) Holdings Limited as a person with significant control on 27 June 2017 (2 pages) |
3 July 2017 | Appointment of Poly Property (U.K.) Holdings Limited as a member on 27 June 2017 (2 pages) |
3 July 2017 | Notification of Poly Property (U.K.) Holdings Limited as a person with significant control on 27 June 2017 (2 pages) |
1 July 2017 | Change of details for Lendlease Residential (Cg) Plc as a person with significant control on 27 June 2017 (2 pages) |
1 July 2017 | Termination of appointment of Lend Lease Communities Limited as a member on 27 June 2017 (1 page) |
1 July 2017 | Termination of appointment of Lend Lease Communities Limited as a member on 27 June 2017 (1 page) |
1 July 2017 | Change of details for Lendlease Residential (Cg) Plc as a person with significant control on 27 June 2017 (2 pages) |
2 June 2017 | Confirmation statement made on 11 May 2017 with updates (4 pages) |
2 June 2017 | Confirmation statement made on 11 May 2017 with updates (4 pages) |
12 May 2016 | Incorporation of a limited liability partnership (5 pages) |
12 May 2016 | Current accounting period extended from 31 May 2017 to 30 June 2017 (1 page) |
12 May 2016 | Incorporation of a limited liability partnership (5 pages) |
12 May 2016 | Current accounting period extended from 31 May 2017 to 30 June 2017 (1 page) |